Search icon

LEXINGTON COOPERATIVE MINISTRY INC.

Company Details

Name: LEXINGTON COOPERATIVE MINISTRY INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Nov 2009 (15 years ago)
Organization Date: 05 Nov 2009 (15 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Organization Number: 0747189
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 674, LEXINGTON, KY 40588-0674
Place of Formation: KENTUCKY

Director

Name Role
ESTHER C. HURLBURT Director
MARCIA FINUCANE Director
JUDITH WALDEN Director
ROBIN STOVALL Director
ESTHER HURLBURT Director
LAURA WILLIAMS Director
NANCY BRAUN Director
Kim Browning Director
Jill Hanna Director
ANN LOGGINS Director

Incorporator

Name Role
ESTHER C. HURLBURT Incorporator

President

Name Role
Esther Hurlburt President

Secretary

Name Role
Jill Hanna Secretary

Treasurer

Name Role
ROBIN STOVALL Treasurer

Vice President

Name Role
Kim Browning Vice President

Registered Agent

Name Role
ESTHER C. HURLBURT Registered Agent

Assumed Names

Name Status Expiration Date
THE LEGACY HOME MIISTRY Inactive 2024-12-02

Filings

Name File Date
Dissolution 2022-12-29
Annual Report 2022-05-17
Annual Report 2021-04-20
Annual Report 2020-03-23
Name Renewal 2019-06-06
Annual Report 2019-04-29
Annual Report 2018-06-07
Annual Report 2017-05-02
Annual Report 2016-06-15
Annual Report 2015-06-04

Sources: Kentucky Secretary of State